logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hackney, Anthony Malcolm

    Related profiles found in government register
  • Hackney, Anthony Malcolm
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunira House, Buccleuch Road, Hawick, Roxburghshire, TD9 0EH, United Kingdom

      IIF 1
  • Hackney, Anthony Malcolm
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 2
    • icon of address East End, Earlston, Berwickshire, TD4 6JA

      IIF 3 IIF 4 IIF 5
    • icon of address East End, Earlston, Berwickshire, TD4 6JA, Scotland

      IIF 6 IIF 7
    • icon of address East End Sawmills, Earlston, Berwickshire, TD4 6JA

      IIF 8
    • icon of address Group Headquarters, East End, Earlston, Berwickshire, TD4 6JA, United Kingdom

      IIF 9
    • icon of address One Glass Wharf, Avon Street, Bristol, BS2 0ZX, United Kingdom

      IIF 10
    • icon of address Carlisle Sawmills, Cargo, Carlisle, CA6 4BA, England

      IIF 11 IIF 12
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 13
    • icon of address Bsw Sawmills Limited, East End, Earlston, Berwickshire, TD4 6JA

      IIF 14
    • icon of address Bsw Timber, East End, Earlston, Berwickshire, TD4 6JA, Scotland

      IIF 15
    • icon of address Bsw Timber, East End, Earlston, Berwickshire, TD4 6JA, United Kingdom

      IIF 16
    • icon of address Bsw Timber Limited, East End, Earlston, Berwickshire, TD4 6JA, Scotland

      IIF 17
    • icon of address East End, Earlston, Berwickshire, TD4 6JA

      IIF 18
    • icon of address Dunira House, Buccleuch Road, Hawick, Roxburghshire, TD9 0EH

      IIF 19
    • icon of address Dunira House, Buccleuch Road, Hawick, Roxburghshire, TD9 0EH, Great Britain

      IIF 20 IIF 21
    • icon of address Dunira House, Buccleuch Road, Hawick, TD9 0EH, United Kingdom

      IIF 22
    • icon of address Hawthorn Timber, Wyke Street, Hedon Road, Hull, East Yorkshire, HU9 1PA, England

      IIF 23 IIF 24 IIF 25
    • icon of address Wyke Street, Hedon Road, Hull, East Yorkshire, HU9 1PA

      IIF 26
    • icon of address 1000 Lakeside, Western Road, Portsmouth, Hampshire, PO6 3EN

      IIF 27
    • icon of address 1000 Lakeside, Western Road, Portsmouth, Hampshire, PO6 3EN, England

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 7, Normans Road, Sutton, St Helens, WA9 4JQ

      IIF 31
    • icon of address Unit 7, Normans Road, Sutton, St Helens, WA9 4JQ, United Kingdom

      IIF 32
    • icon of address Etruscan Street, Etruria, Stoke On Trent, Staffordshire, ST1 5PG

      IIF 33
  • Hackney, Anthony Malcolm
    British managing director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East End, Bsw Timber Ltd, East End, Earlston, Berwickshire, TD4 6JA, United Kingdom

      IIF 34
  • Mackney, Anthony Malcolm
    British director born in September 1958

    Resident in United Kingodm

    Registered addresses and corresponding companies
    • icon of address East End Sawmills, Earlston, Berwickshire, TD4 6JA

      IIF 35
  • Hackney, Anthony Malcolm
    British director born in September 1958

    Registered addresses and corresponding companies
    • icon of address Oakcroft House, Station Avenue Chirk, Wrexham, LL14 5LU

      IIF 36
  • Hackney, Anthony Malcolm
    British engineer born in September 1958

    Registered addresses and corresponding companies
    • icon of address Oakcroft House, Station Avenue Chirk, Wrexham, LL14 5LU

      IIF 37
  • Hackney, Anthony Malcolm
    British managing director born in September 1958

    Registered addresses and corresponding companies
    • icon of address Oakcroft House, Station Avenue, Chirk, Wrexham, LL14 5LU

      IIF 38 IIF 39
  • Mr Anthony Malcolm Hackney
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunira House, Buccleuch Road, Hawick, TD9 0EH, United Kingdom

      IIF 40
  • Mr Anthony Malcolm Hackney
    British born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dunira House, Buccleuch Road, Hawick, Roxburghshire, TD9 0EH, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address East End Sawmills, Earlston, Berwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 35 - Director → ME
  • 2
    CADIZ BUILDERS LIMITED - 1989-02-01
    icon of address Unit 7 Normans Road, Sutton, St Helens
    Active Corporate (4 parents)
    Equity (Company account)
    10,240,773 GBP2022-12-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Unit 7 Normans Road, Sutton, St Helens, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Coffin Mew Llp, 1000 Lakeside Western Road, Portsmouth, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 29 - Director → ME
  • 5
    NIMBUS INVESTMENTS CXXXIX LIMITED - 2024-06-02
    icon of address Hawthorn Timber Wyke Street, Hedon Road, Hull, East Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 23 - Director → ME
  • 6
    HAWTHORN TIMBER SUPPLY COMPANY LIMITED - 1989-03-28
    icon of address Wyke Street, Hedon Road, Hull, East Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address East End, Earlston, Berwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address East End, Earlston, Berwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address C/o Bsw Timber Limited Group Headquarters, East End, Earlston, Berwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 34 North Bridge Street, Hawick, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Coffin Mew Llp, 1000 Lakeside Western Road, Portsmouth, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address Coffin Mew Llp, 1000 Lakeside Western Road, Portsmouth, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 30 - Director → ME
  • 13
    PROJECT ROSE TOPCO LIMITED - 2024-10-28
    icon of address Hawthorn Timber Wyke Street, Hedon Road, Hull, East Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 24 - Director → ME
  • 14
    PROJECT ROSE NEWCO LIMITED - 2024-10-28
    icon of address Hawthorn Timber Wyke Street, Hedon Road, Hull, East Yorkshire, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address The Rowans, 8 Dundas Terrace, Melrose, Roxburghshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    GREEN BRIDGE ENERGY LIMITED - 2010-10-15
    icon of address Coffin Mew Llp, 1000 Lakeside Western Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,001,918 GBP2018-03-31
    Officer
    icon of calendar 2014-12-03 ~ 2023-07-31
    IIF 27 - Director → ME
  • 2
    WEST PORT TIMBER CO. LIMITED - 1998-04-02
    icon of address East End Sawmills, Earlston, Berwickshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-06 ~ 2023-07-31
    IIF 8 - Director → ME
  • 3
    D.W. BEATTIE (PLYWOODS & BOARDS) LIMITED - 1997-05-07
    icon of address East End, Earlston, Berwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ 2023-07-31
    IIF 3 - Director → ME
  • 4
    DALGLEN (N0. 641) LIMITED - 1996-10-21
    icon of address East End, Earlston, Berwickshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-18 ~ 2023-07-31
    IIF 5 - Director → ME
  • 5
    ARB HARVESTING LIMITED - 1988-11-28
    DOTATON LIMITED - 1986-04-07
    icon of address East End, Earlston, Berwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ 2023-07-31
    IIF 4 - Director → ME
  • 6
    CAMERON'S, CHAPELTON (TIMBER) LIMITED - 1991-04-15
    icon of address East End, Earlston, Berwickshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-01 ~ 2023-07-31
    IIF 14 - Director → ME
  • 7
    BSW TIMBER PLC - 2008-11-26
    LOWDON LIMITED - 1988-03-31
    UNIQUEPAST LIMITED - 1988-03-23
    icon of address East End, Earlston, Berwickshire
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2008-11-01 ~ 2024-03-31
    IIF 19 - Director → ME
  • 8
    SCA WOOD UK LTD - 2021-02-26
    SCA TIMBER SUPPLY LIMITED - 2018-07-17
    SCA TIMBER (UK) LIMITED - 2004-04-21
    SCA TIMBER HOLDINGS LIMITED - 1997-01-14
    SHELLFAIR LIMITED - 1991-07-31
    icon of address Etruscan Street, Etruria, Stoke On Trent, Staffordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2023-07-31
    IIF 33 - Director → ME
  • 9
    TIMELESS TIMBER LIMITED - 2016-11-03
    ARB SAWMILLS LIMITED - 2000-06-14
    KIELDER TIMBER LIMITED - 1989-04-28
    icon of address Bsw Timber Limited, Carlisle Sawmill Cargo, Carlisle, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2023-07-31
    IIF 17 - Director → ME
  • 10
    ASSOCIATION OF TIMBER GROWERS AND FORESTRY PROFESSIONALS LIMITED - 2006-09-06
    TIMBER GROWERS ASSOCIATION LIMITED - 2002-01-08
    TIMBER GROWERS UNITED KINGDOM LIMITED - 1993-11-17
    TIMBER GROWERS SCOTLAND LIMITED - 1983-10-06
    icon of address Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    124,060 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-01-27 ~ 2020-09-25
    IIF 34 - Director → ME
  • 11
    AGHOCO 1766 LIMITED - 2018-11-01
    icon of address Carlisle Sawmills, Cargo, Carlisle, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2020-11-11 ~ 2023-07-31
    IIF 7 - Director → ME
  • 12
    icon of address Bsw Timber, East End, Earlston, Berwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-05 ~ 2023-07-31
    IIF 16 - Director → ME
  • 13
    FCFM GROUP INVESTMENTS V LIMITED - 2018-11-01
    icon of address Carlisle Sawmills, Cargo, Carlisle, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2020-11-11 ~ 2023-07-31
    IIF 6 - Director → ME
  • 14
    icon of address East End, Earlston, Berwickshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2024-03-08
    IIF 18 - Director → ME
  • 15
    icon of address Carlisle Sawmills, Cargo, Carlisle, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-01-16 ~ 2023-07-31
    IIF 10 - Director → ME
  • 16
    icon of address Maesgwyn Farm, Chirk, Wrexham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-10-01 ~ 2002-07-22
    IIF 37 - Director → ME
  • 17
    CLOVEDALE LIMITED - 2011-06-23
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    26,174,445 GBP2021-12-31
    Officer
    icon of calendar 2022-11-30 ~ 2023-07-31
    IIF 13 - Director → ME
  • 18
    KILKO LIMITED - 2015-09-15
    KRONOSPAN CHEMICALS LIMITED - 2010-07-13
    KILKO LIMITED - 1998-05-01
    icon of address Maesgwyn Farm, Holyhead Road Chirk, Wrexham, Clwyd
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-14 ~ 2002-09-09
    IIF 36 - Director → ME
  • 19
    SONAE INDUSTRIA (UK) LIMITED - 2017-06-19
    SONAE (UK) LIMITED - 2009-11-25
    DOLLARANGE FINANCE LIMITED - 1998-08-28
    icon of address Unit 6, Connect Business Village, 24 Derby Road, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,669,257 GBP2023-12-31
    Officer
    icon of calendar 2002-10-14 ~ 2008-10-31
    IIF 39 - Director → ME
  • 20
    MOYNE SHELF COMPANY (NO.26) LIMITED - 1989-05-03
    icon of address C/o Crawford & Lockhart Solicitors, 7/11 Linenhall Street, Belfast
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2008-10-31
    IIF 38 - Director → ME
  • 21
    MCRITCHIE TIMBER LIMITED - 2003-08-20
    icon of address Bsw Timber, East End, Earlston, Berwickshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,447 GBP2017-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-07-31
    IIF 15 - Director → ME
  • 22
    TILHILL ECONOMIC FORESTRY LIMITED - 2000-11-21
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2023-07-31
    IIF 2 - Director → ME
  • 23
    icon of address Carlisle Sawmills, Cargo, Carlisle, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-18 ~ 2023-07-31
    IIF 12 - Director → ME
  • 24
    icon of address Carlisle Sawmills, Cargo, Carlisle, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-18 ~ 2023-07-31
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.